Entity Name: | MARINE HORIZONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARINE HORIZONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Feb 1996 (29 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P96000015730 |
FEI/EIN Number |
650649275
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 121 SE 1ST AVE, MIAMI, FL, 33131 |
Mail Address: | 121 S.E. 1ST Avenue, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORENO VIRGINIA | President | 7821 SW 182 TERR, MIAMI, FL, 33157 |
MORENO MARIA-ANTONIA | Vice President | 7821 SW 182 TERR, MIAMI, FL, 33157 |
MORENO MARIA-ANTONIA | Agent | 7821 SW 182 TERR, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-13 | 121 SE 1ST AVE, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-18 | 7821 SW 182 TERR, MIAMI, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-15 | 121 SE 1ST AVE, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-02-14 |
ANNUAL REPORT | 2010-01-06 |
ANNUAL REPORT | 2009-03-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State